Background WavePink WaveYellow Wave

ARDOCH FARMING COMPANY LIMITED (00627658)

ARDOCH FARMING COMPANY LIMITED (00627658) is an active UK company. incorporated on 7 May 1959. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. ARDOCH FARMING COMPANY LIMITED has been registered for 66 years. Current directors include AL TAJIR, Maher Mahdi, ALTAJIR, Khalid Mohameo Mahdi, ALTAJIR, Mohsin Mohammed Mahdi.

Company Number
00627658
Status
active
Type
ltd
Incorporated
7 May 1959
Age
66 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
AL TAJIR, Maher Mahdi, ALTAJIR, Khalid Mohameo Mahdi, ALTAJIR, Mohsin Mohammed Mahdi
SIC Codes
01110, 01621

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDOCH FARMING COMPANY LIMITED

ARDOCH FARMING COMPANY LIMITED is an active company incorporated on 7 May 1959 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. ARDOCH FARMING COMPANY LIMITED was registered 66 years ago.(SIC: 01110, 01621)

Status

active

Active since 66 years ago

Company No

00627658

LTD Company

Age

66 Years

Incorporated 7 May 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

20 Arlington St London SW1A 1RG
From: 7 May 1959To: 5 January 2012
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
New Owner
Feb 21
New Owner
Dec 24
Owner Exit
Dec 24
New Owner
Sept 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Feb 2012

AL TAJIR, Maher Mahdi

Active
P O Box 1800
Born March 1957
Director
Appointed N/A

ALTAJIR, Khalid Mohameo Mahdi

Active
New Street Square, LondonEC4A 3TW
Born September 1958
Director
Appointed 11 Feb 2013

ALTAJIR, Mohsin Mohammed Mahdi

Active
New Street Square, LondonEC4A 3TW
Born July 1966
Director
Appointed 11 Feb 2013

MARTIN, Geoffrey William, Mr.

Resigned
Waverley 20 Birch Way, Haywards HeathRH17 7SG
Secretary
Appointed N/A
Resigned 13 Feb 2012

ALTAJIR, Mohamed Sadiq

Resigned
Flat 9 South Lodge, LondonSW7 1DG
Born April 1941
Director
Appointed 17 May 1994
Resigned 01 Feb 2013

ASPINALL, Kenneth Edward

Resigned
Bramley 27 Woodlands Road, SurbitonKT6 6PR
Born January 1929
Director
Appointed N/A
Resigned 15 Apr 1993

BOAG, Sydney

Resigned
Grace Dieu, OxfordOX1 5QN
Born January 1930
Director
Appointed N/A
Resigned 15 Apr 1993

MARTIN, Geoffrey William, Mr.

Resigned
Waverley 20 Birch Way, Haywards HeathRH17 7SG
Born November 1942
Director
Appointed 15 Apr 1993
Resigned 13 Feb 2012

TAJIR, Khalil Al

Resigned
PO BOX 207, United Arab Emirates
Born December 1941
Director
Appointed N/A
Resigned 03 Sept 2002

VALDER, Ian David John

Resigned
23 Tekels Avenue, CamberleyGU15 2LA
Born February 1938
Director
Appointed 13 Feb 1995
Resigned 31 Jul 2011

Persons with significant control

5

1 Active
4 Ceased

Amer Mohammed Mahdi Al Tajir

Ceased
New Street Square, LondonEC4A 3TW
Born December 1961

Nature of Control

Significant influence or control
Notified 01 Oct 2024
Ceased 23 Dec 2025

His Excellency Mohammed Mahdi Al Tajir

Ceased
New Street Square, LondonEC4A 3TW
Born December 1931

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2024
Ceased 23 Dec 2025

Khalid Mohamed Mahdi Al Tajir

Ceased
New Street Square, LondonEC4A 3TW
Born September 1958

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 23 Dec 2025

Mohammed Mahdi His Excellency Al Tajir

Ceased
Dubai
Born December 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2024
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 December 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Resolution
1 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Legacy
22 December 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Gazette Filings Brought Up To Date
18 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
2 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 January 1992
363aAnnual Return
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
27 June 1991
288288
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
21 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
363363
Legacy
7 March 1990
288288
Legacy
21 November 1989
288288
Legacy
16 November 1989
363363
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
14 June 1989
288288
Legacy
3 August 1988
363363
Legacy
3 August 1988
363363
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
2 September 1986
AC05AC05
Legacy
27 June 1986
288288